Edinburgh
EH3 9QG
Scotland
Director Name | Miss Alexina Duncan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2010(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Miss Alexina Duncan |
---|---|
Status | Closed |
Appointed | 07 December 2010(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Anne Dein |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(15 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2002) |
Role | Coy Director |
Correspondence Address | 31 Worbey Place Longforgan Dundee Angus DD2 5BS Scotland |
Director Name | Mr John Turbyne Dein |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 07 December 2010) |
Role | Coy Director |
Country of Residence | Britain |
Correspondence Address | 31 Worbey Place Longforgan Dundee Angus DD2 5BS Scotland |
Secretary Name | Mr John Turbyne Dein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 31 Worbey Place Longforgan Dundee Angus DD2 5BS Scotland |
Director Name | Goerge Thomson Alexander |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 November 2009) |
Role | Surveyor |
Correspondence Address | Dunbrae House Dundee Street Letham Forfar Angus DD8 2PQ Scotland |
Director Name | Andrew Adams Dein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2003) |
Role | Design Engineer |
Correspondence Address | 168 Peel Street Morley Leeds West Yorkshire LS27 8RH |
Director Name | Mr John Diplexcito |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nobel Road Wester Gourdie I.E. Dundee DD2 4XE Scotland |
Director Name | Mr Kenneth Nicol Massie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nobel Road Wester Gourdie I.E. Dundee DD2 4XE Scotland |
Website | jaydeeheating.co.uk |
---|---|
Telephone | 01382 611118 |
Telephone region | Dundee |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£245,474 |
Cash | £20,554 |
Current Liabilities | £1,273,587 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 December 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.93 hectares at nobel road, wester gourdie industrial estate, dundee. Outstanding |
---|---|
27 October 1980 | Delivered on: 17 November 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 October 1980 | Delivered on: 5 November 1980 Satisfied on: 9 May 1991 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Floating charge Secured details: £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 October 1980 | Delivered on: 10 October 1980 Satisfied on: 9 May 1991 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 mains loan dundee. Fully Satisfied |
14 December 2017 | Order of court - dissolution void (1 page) |
---|---|
14 December 2017 | Order of court - dissolution void (1 page) |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Administrator's progress report (15 pages) |
9 November 2016 | Notice of move from Administration to Dissolution (15 pages) |
9 November 2016 | Notice of move from Administration to Dissolution (15 pages) |
9 November 2016 | Administrator's progress report (15 pages) |
19 July 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
19 July 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
24 June 2016 | Administrator's progress report (14 pages) |
24 June 2016 | Administrator's progress report (14 pages) |
6 May 2016 | Notice of result of meeting creditors (24 pages) |
6 May 2016 | Notice of result of meeting creditors (24 pages) |
24 December 2015 | Statement of administrator's proposal (25 pages) |
24 December 2015 | Statement of administrator's proposal (25 pages) |
26 November 2015 | Registered office address changed from Nobel Road Wester Gourdie I.E. Dundee DD2 4XE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from Nobel Road Wester Gourdie I.E. Dundee DD2 4XE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 November 2015 (2 pages) |
12 November 2015 | Appointment of an administrator (6 pages) |
12 November 2015 | Appointment of an administrator (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
27 May 2014 | Termination of appointment of Kenneth Massie as a director (1 page) |
27 May 2014 | Termination of appointment of Kenneth Massie as a director (1 page) |
1 May 2014 | Section 519 (1 page) |
1 May 2014 | Section 519 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
1 February 2013 | Termination of appointment of John Diplexcito as a director (1 page) |
1 February 2013 | Termination of appointment of John Diplexcito as a director (1 page) |
15 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
29 May 2012 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
29 May 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
29 May 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Mr John Diplexcito as a director (2 pages) |
8 December 2010 | Appointment of Mr John Diplexcito as a director (2 pages) |
7 December 2010 | Appointment of Miss Alexina Duncan as a director (2 pages) |
7 December 2010 | Termination of appointment of John Dein as a director (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Miss Alexina Duncan as a secretary (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Termination of appointment of John Dein as a secretary (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Mr Kenneth Nicol Massie as a director (2 pages) |
7 December 2010 | Appointment of Miss Alexina Duncan as a director (2 pages) |
7 December 2010 | Appointment of Miss Alexina Duncan as a secretary (1 page) |
7 December 2010 | Termination of appointment of John Dein as a secretary (1 page) |
7 December 2010 | Appointment of Mr Kenneth Nicol Massie as a director (2 pages) |
7 December 2010 | Termination of appointment of John Dein as a director (1 page) |
30 December 2009 | Full accounts made up to 31 August 2009 (24 pages) |
30 December 2009 | Full accounts made up to 31 August 2009 (24 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr John Turbyne Dein on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr John Turbyne Dein on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Turbyne Dein on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Richard James Goodall on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard James Goodall on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Goerge Alexander as a director (1 page) |
30 November 2009 | Termination of appointment of Goerge Alexander as a director (1 page) |
4 February 2009 | Full accounts made up to 31 August 2008 (22 pages) |
4 February 2009 | Full accounts made up to 31 August 2008 (22 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / richard goodall / 07/04/2008 (1 page) |
18 December 2008 | Director's change of particulars / richard goodall / 07/04/2008 (1 page) |
29 February 2008 | Return made up to 02/12/07; full list of members (4 pages) |
29 February 2008 | Return made up to 02/12/07; full list of members (4 pages) |
16 January 2008 | Full accounts made up to 31 August 2007 (25 pages) |
16 January 2008 | Full accounts made up to 31 August 2007 (25 pages) |
13 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
13 March 2007 | Full accounts made up to 31 August 2006 (22 pages) |
15 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
13 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 31 August 2004 (18 pages) |
27 January 2005 | Full accounts made up to 31 August 2004 (18 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
3 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
3 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
29 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
2 March 2003 | Full accounts made up to 31 August 2002 (17 pages) |
2 March 2003 | Full accounts made up to 31 August 2002 (17 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
21 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
21 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
3 May 2001 | Amended full accounts made up to 31 August 2000 (19 pages) |
3 May 2001 | Amended full accounts made up to 31 August 2000 (19 pages) |
8 February 2001 | Full accounts made up to 31 August 2000 (16 pages) |
8 February 2001 | Full accounts made up to 31 August 2000 (16 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (18 pages) |
8 May 2000 | Full accounts made up to 31 August 1999 (18 pages) |
26 January 2000 | Return made up to 11/12/99; full list of members
|
26 January 2000 | Return made up to 11/12/99; full list of members
|
22 February 1999 | Full accounts made up to 31 August 1998 (17 pages) |
22 February 1999 | Full accounts made up to 31 August 1998 (17 pages) |
5 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
21 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
4 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 August 1996 (18 pages) |
24 April 1997 | Full accounts made up to 31 August 1996 (18 pages) |
25 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (18 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (18 pages) |
3 July 1995 | £ ic 50000/37000 01/06/95 £ sr 13000@1=13000 (1 page) |
3 July 1995 | £ ic 50000/37000 01/06/95 £ sr 13000@1=13000 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Form 169 13000 shares on 010695 (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Form 169 13000 shares on 010695 (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
30 August 1973 | Incorporation (9 pages) |
30 August 1973 | Incorporation (9 pages) |